Total Documents | 60 |
---|
Total Pages | 167 |
---|
9 October 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off |
12 July 2018 | Application to strike the company off the register |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 |
13 November 2017 | Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017 |
13 November 2017 | Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017 |
2 August 2017 | Notification of Claudia Kool as a person with significant control on 6 April 2016 |
2 August 2017 | Notification of Gerard Kool as a person with significant control on 6 April 2016 |
2 August 2017 | Confirmation statement made on 10 June 2017 with updates |
2 August 2017 | Notification of Gerard Kool as a person with significant control on 2 August 2017 |
2 August 2017 | Notification of Claudia Kool as a person with significant control on 2 August 2017 |
2 August 2017 | Confirmation statement made on 10 June 2017 with updates |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
22 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
24 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
17 October 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
13 October 2014 | Director's details changed for Mr Gerard Kool on 13 October 2014 |
13 October 2014 | Director's details changed for Mr Gerard Kool on 13 October 2014 |
9 October 2014 | Appointment of Gerard Kool as a director on 10 June 2013 |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 |
9 October 2014 | Register inspection address has been changed to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB |
9 October 2014 | Register(s) moved to registered inspection location C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB |
9 October 2014 | Register(s) moved to registered inspection location C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB |
9 October 2014 | Appointment of Mrs Claudia Kool as a director on 10 June 2013 |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 |
9 October 2014 | Register(s) moved to registered office address 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 |
9 October 2014 | Appointment of Gerard Kool as a director on 10 June 2013 |
9 October 2014 | Register(s) moved to registered office address 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 |
9 October 2014 | Appointment of Mrs Claudia Kool as a secretary on 10 June 2013 |
9 October 2014 | Register inspection address has been changed to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 |
9 October 2014 | Appointment of Mrs Claudia Kool as a director on 10 June 2013 |
9 October 2014 | Termination of appointment of Gerard Kool as a director on 10 June 2013 |
9 October 2014 | Appointment of Mrs Claudia Kool as a secretary on 10 June 2013 |
9 October 2014 | Termination of appointment of Gerard Kool as a director on 10 June 2013 |
9 October 2014 | Director's details changed for Gerard Kool on 9 October 2014 |
8 October 2014 | Director's details changed |
8 October 2014 | Director's details changed |
8 October 2014 | Secretary's details changed |
8 October 2014 | Secretary's details changed |
8 October 2014 | Secretary's details changed for {officer_name} |
17 September 2014 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom to 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 17 September 2014 |
17 September 2014 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom to 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 17 September 2014 |
27 February 2014 | Appointment of St John William Mantle as a director |
27 February 2014 | Appointment of St John William Mantle as a director |
10 June 2013 | Incorporation Statement of capital on 2013-06-10
|
10 June 2013 | Incorporation Statement of capital on 2013-06-10
|